CLASSIC CUTS LINCOLN LIMITED

Register to unlock more data on OkredoRegister

CLASSIC CUTS LINCOLN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04735870

Incorporation date

15/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

33b Redwood Drive, Brant Road Waddington, Lincoln, Lincolnshire LN5 9BNCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon15/04/2026
Change of details for Ms Sophie Jane Emmerson as a person with significant control on 2026-04-15
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon17/11/2024
Micro company accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon04/02/2024
Change of details for Ms Sophie Jane Emmerson as a person with significant control on 2024-01-12
dot icon04/02/2024
Secretary's details changed for Ms Sophie Jane Emmerson on 2024-01-12
dot icon04/02/2024
Director's details changed for Ms Sophie Jane Emmerson on 2024-01-12
dot icon11/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon23/01/2022
Micro company accounts made up to 2021-03-31
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Change of details for Ms Sophie Jane Emmerson as a person with significant control on 2019-10-04
dot icon07/10/2019
Director's details changed for Ms Sophie Jane Emmerson on 2019-10-04
dot icon07/10/2019
Secretary's details changed for Ms Sophie Jane Emmerson on 2019-10-04
dot icon13/06/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon21/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon20/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon24/01/2012
Termination of appointment of Sharon Toynbee as a secretary
dot icon24/01/2012
Termination of appointment of Sharon Toynbee as a director
dot icon17/01/2012
Termination of appointment of a secretary
dot icon17/01/2012
Termination of appointment of a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon31/05/2011
Director's details changed for Sharon Louise Metheringham on 2011-05-01
dot icon31/05/2011
Director's details changed for Sophie Jane Emmerson on 2011-05-01
dot icon31/05/2011
Secretary's details changed for Sharon Louise Metheringham on 2011-05-01
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2009
Annual return made up to 2009-04-15 with full list of shareholders
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/09/2007
Return made up to 15/04/07; full list of members
dot icon05/06/2006
Return made up to 15/04/06; full list of members
dot icon23/05/2006
New secretary appointed;new director appointed
dot icon23/05/2006
New secretary appointed;new director appointed
dot icon05/04/2006
Registered office changed on 05/04/06 from: classic cuts 31C redwood drive low fields waddington lincoln lincolnshire LN5 9BN
dot icon05/04/2006
Secretary resigned;director resigned
dot icon05/04/2006
Director resigned
dot icon22/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/04/2005
Return made up to 15/04/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/05/2004
Registered office changed on 04/05/04 from: 30 george street hull HU1 3AJ
dot icon04/05/2004
Return made up to 15/04/04; full list of members
dot icon15/01/2004
New secretary appointed;new director appointed
dot icon15/01/2004
Secretary resigned;director resigned
dot icon15/01/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon17/05/2003
Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon25/04/2003
Secretary resigned
dot icon25/04/2003
Director resigned
dot icon25/04/2003
New director appointed
dot icon25/04/2003
New secretary appointed;new director appointed
dot icon25/04/2003
Registered office changed on 25/04/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.53K
-
0.00
-
-
2022
10
155.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roe, Vivien
Director
15/04/2003 - 01/04/2006
4
Emmerson, Sophie Jane
Director
01/04/2006 - Present
-
Emmerson, Sophie Jane
Secretary
01/04/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC CUTS LINCOLN LIMITED

CLASSIC CUTS LINCOLN LIMITED is an(a) Active company incorporated on 15/04/2003 with the registered office located at 33b Redwood Drive, Brant Road Waddington, Lincoln, Lincolnshire LN5 9BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC CUTS LINCOLN LIMITED?

toggle

CLASSIC CUTS LINCOLN LIMITED is currently Active. It was registered on 15/04/2003 .

Where is CLASSIC CUTS LINCOLN LIMITED located?

toggle

CLASSIC CUTS LINCOLN LIMITED is registered at 33b Redwood Drive, Brant Road Waddington, Lincoln, Lincolnshire LN5 9BN.

What does CLASSIC CUTS LINCOLN LIMITED do?

toggle

CLASSIC CUTS LINCOLN LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CLASSIC CUTS LINCOLN LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with no updates.